Decaf Brioche Five Ltd was founded on 21 April 2011 and are based in London, it has a status of "Dissolved". We don't currently know the number of employees at Decaf Brioche Five Ltd. The companies directors are listed as Cooper, Venetia, Mckinlay, Michael Felix, Mckinlay, Michael Felix, Ssh Secretaries Limited, Craig, Colin Andrew, Ssh Directors Limited in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAIG, Colin Andrew | 21 June 2011 | 29 August 2014 | 1 |
SSH DIRECTORS LIMITED | 21 April 2011 | 21 June 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Venetia | 29 August 2014 | 03 May 2016 | 1 |
MCKINLAY, Michael Felix | 23 June 2011 | 23 June 2011 | 1 |
MCKINLAY, Michael Felix | 21 June 2011 | 29 August 2014 | 1 |
SSH SECRETARIES LIMITED | 21 April 2011 | 21 June 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 April 2019 | |
AM23 - N/A | 29 January 2019 | |
AM19 - N/A | 23 January 2019 | |
2.16B - N/A | 05 September 2017 | |
F2.18 - N/A | 10 April 2017 | |
2.17B - N/A | 27 March 2017 | |
AD01 - Change of registered office address | 09 February 2017 | |
2.12B - N/A | 06 February 2017 | |
RESOLUTIONS - N/A | 19 January 2017 | |
TM01 - Termination of appointment of director | 19 January 2017 | |
AP01 - Appointment of director | 19 January 2017 | |
TM01 - Termination of appointment of director | 11 January 2017 | |
AP01 - Appointment of director | 11 January 2017 | |
AD01 - Change of registered office address | 14 July 2016 | |
MR01 - N/A | 24 May 2016 | |
AUD - Auditor's letter of resignation | 20 May 2016 | |
AR01 - Annual Return | 18 May 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 May 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 May 2016 | |
AP01 - Appointment of director | 16 May 2016 | |
TM01 - Termination of appointment of director | 16 May 2016 | |
TM01 - Termination of appointment of director | 16 May 2016 | |
TM01 - Termination of appointment of director | 16 May 2016 | |
TM01 - Termination of appointment of director | 16 May 2016 | |
TM01 - Termination of appointment of director | 16 May 2016 | |
TM01 - Termination of appointment of director | 16 May 2016 | |
TM02 - Termination of appointment of secretary | 16 May 2016 | |
AP01 - Appointment of director | 23 November 2015 | |
AA - Annual Accounts | 15 November 2015 | |
TM01 - Termination of appointment of director | 06 August 2015 | |
AR01 - Annual Return | 23 April 2015 | |
AD01 - Change of registered office address | 23 April 2015 | |
AA - Annual Accounts | 17 February 2015 | |
AP01 - Appointment of director | 02 September 2014 | |
AP03 - Appointment of secretary | 02 September 2014 | |
TM02 - Termination of appointment of secretary | 02 September 2014 | |
TM01 - Termination of appointment of director | 02 September 2014 | |
TM01 - Termination of appointment of director | 02 September 2014 | |
TM01 - Termination of appointment of director | 15 July 2014 | |
AP01 - Appointment of director | 04 July 2014 | |
AR01 - Annual Return | 17 June 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 June 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 June 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AP01 - Appointment of director | 21 January 2014 | |
SH01 - Return of Allotment of shares | 14 January 2014 | |
RESOLUTIONS - N/A | 31 December 2013 | |
SH08 - Notice of name or other designation of class of shares | 31 December 2013 | |
SH01 - Return of Allotment of shares | 16 August 2013 | |
RESOLUTIONS - N/A | 06 August 2013 | |
SH08 - Notice of name or other designation of class of shares | 06 August 2013 | |
AR01 - Annual Return | 31 May 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 30 May 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 May 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AP01 - Appointment of director | 22 August 2012 | |
TM01 - Termination of appointment of director | 15 August 2012 | |
AR01 - Annual Return | 18 July 2012 | |
CH01 - Change of particulars for director | 18 July 2012 | |
TM02 - Termination of appointment of secretary | 17 July 2012 | |
CH01 - Change of particulars for director | 17 July 2012 | |
CH01 - Change of particulars for director | 17 July 2012 | |
CH01 - Change of particulars for director | 17 July 2012 | |
SH01 - Return of Allotment of shares | 20 January 2012 | |
RESOLUTIONS - N/A | 21 December 2011 | |
AP01 - Appointment of director | 21 December 2011 | |
RESOLUTIONS - N/A | 13 October 2011 | |
SH01 - Return of Allotment of shares | 13 October 2011 | |
AD01 - Change of registered office address | 06 September 2011 | |
AP01 - Appointment of director | 05 September 2011 | |
AP01 - Appointment of director | 05 September 2011 | |
AP01 - Appointment of director | 05 September 2011 | |
MG01 - Particulars of a mortgage or charge | 25 August 2011 | |
CERTNM - Change of name certificate | 23 June 2011 | |
AP03 - Appointment of secretary | 23 June 2011 | |
CONNOT - N/A | 23 June 2011 | |
AP03 - Appointment of secretary | 23 June 2011 | |
AD01 - Change of registered office address | 23 June 2011 | |
TM01 - Termination of appointment of director | 23 June 2011 | |
TM01 - Termination of appointment of director | 23 June 2011 | |
TM02 - Termination of appointment of secretary | 23 June 2011 | |
AP01 - Appointment of director | 23 June 2011 | |
AP01 - Appointment of director | 23 June 2011 | |
NEWINC - New incorporation documents | 21 April 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 May 2016 | Outstanding |
N/A |
Composite guarantee and debenture | 15 August 2011 | Outstanding |
N/A |